Entity Name: | CLIPPER CONSULTING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLIPPER CONSULTING CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Apr 1983 (42 years ago) |
Date of dissolution: | 11 Sep 2002 (23 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Sep 2002 (23 years ago) |
Document Number: | G36023 |
FEI/EIN Number |
581517752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1551 SOUTH OCEAN LANE, STE. 173, FT. LAUDERDALE, FL, 33316 |
Mail Address: | C/O MILINDA SUAZO, ONE ROCKEFELLER PLAZA, STE. 2420, NEW YORK, NY, 10020, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODRICH JOHN K | DPC | ONE ROCKYELLER PLAZA, SUITE 2420, NEW YORK, NY |
GRADY HENRY W | Director | ONE ROCKYELLER PLAZA, SUITE 2420, NEW YORK, NY |
CHATZINOFF ELI G | Director | 88 LENOX ROAD, APT. 3-L, ROCKVILLE CENTRE, NY |
RODRIGUEZ CHARLES J | Director | 38-12 213TH STREET, BAYSIDE, NY |
CADY JOHN L | Director | 46 SUMMIT AVENUE, BRONXVILLE, NY |
SUAZO MILINDA K | Treasurer | ONE ROCKYELLER PLAZA, SUITE 2420, NEW YORK, NY |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 333244459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2002-09-11 | - | - |
CHANGE OF MAILING ADDRESS | 2001-11-19 | 1551 SOUTH OCEAN LANE, STE. 173, FT. LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-09-14 | 1551 SOUTH OCEAN LANE, STE. 173, FT. LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 1994-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-06-16 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-16 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324-4459 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2002-09-11 |
ANNUAL REPORT | 2002-04-25 |
ANNUAL REPORT | 2001-11-19 |
ANNUAL REPORT | 2000-09-07 |
ANNUAL REPORT | 1999-07-13 |
ANNUAL REPORT | 1998-05-15 |
ANNUAL REPORT | 1997-04-11 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State